Company NameTermhouse (Gloucester Court North Block) Management Limited
DirectorsBenjamin Bleier and Ian Mett
Company StatusActive
Company Number01331776
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 1977(46 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Benjamin Bleier
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(34 years after company formation)
Appointment Duration12 years, 7 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Wells Street
London
E9 7PX
Director NameMr Ian Mett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(34 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameK M P Solutions (Corporation)
StatusCurrent
Appointed18 May 2016(38 years, 8 months after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressUnit 8 The Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMaryrose Kirkland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(14 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 February 2004)
RoleRetired
Correspondence Address7 Ham Meadow
Marnhull
Sturminster Newton
Dorset
DT10 1LR
Director NamePaul Frederick Kirkland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(14 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 February 2004)
RoleRetired
Correspondence Address7 Ham Meadow
Marnhull
Sturminster Newton
Dorset
DT10 1LR
Secretary NameFrank Phillip
NationalityBritish
StatusResigned
Appointed17 May 2004(26 years, 7 months after company formation)
Appointment Duration5 years (resigned 26 May 2009)
RoleCompany Director
Correspondence AddressLytton House
20 Lytton Road
New Barnet
Hertfordshire
EN5 5BY
Director NameSyed Mahboob Husain
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 August 2006)
RoleConsultancy
Correspondence Address127 Lichfield Grove
London
N3 2JL
Director NameMs Laura Hester Kaufman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(28 years, 10 months after company formation)
Appointment Duration4 years (resigned 13 August 2010)
RoleRetired
Correspondence Address30 Gloucester Court
Golders Green Road
London
NW11 9AE
Director NameMs Laura Hester Kaufman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(28 years, 10 months after company formation)
Appointment Duration4 years (resigned 13 August 2010)
RoleRetired
Correspondence Address30 Gloucester Court
Golders Green Road
London
NW11 9AE
Director NameMr John Ward
Date of BirthJuly 1982 (Born 41 years ago)
NationalityWelsh
StatusResigned
Appointed13 August 2010(32 years, 10 months after company formation)
Appointment Duration12 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House 2 Athenaeum Road
Whetstone
London
N20 9AE
Secretary NameGreengrove Properties Limited (Corporation)
StatusResigned
Appointed20 April 1992(14 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 February 2004)
Correspondence AddressPO Box 173
Middlesex
UB2 4HA
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed26 May 2009(31 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(32 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 May 2016)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered AddressUnit 8, First Floor The Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£30,533
Current Liabilities£2,027

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Filing History

1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
19 October 2016Registered office address changed from C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX England to C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH on 19 October 2016 (1 page)
19 October 2016Registered office address changed from C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX England to C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH on 19 October 2016 (1 page)
24 May 2016Termination of appointment of Hml Company Secretarial Services as a secretary on 18 December 2009 (1 page)
24 May 2016Termination of appointment of Hml Company Secretarial Services as a secretary on 18 December 2009 (1 page)
18 May 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 18 May 2016 (1 page)
18 May 2016Appointment of Kmp Solutions Ltd as a secretary on 18 May 2016 (2 pages)
18 May 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 18 May 2016 (1 page)
18 May 2016Appointment of Kmp Solutions Ltd as a secretary on 18 May 2016 (2 pages)
3 May 2016Annual return made up to 20 April 2016 no member list (4 pages)
3 May 2016Annual return made up to 20 April 2016 no member list (4 pages)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
9 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
27 April 2015Annual return made up to 20 April 2015 no member list (4 pages)
27 April 2015Annual return made up to 20 April 2015 no member list (4 pages)
28 April 2014Annual return made up to 20 April 2014 no member list (4 pages)
28 April 2014Annual return made up to 20 April 2014 no member list (4 pages)
28 April 2014Termination of appointment of Laura Kaufman as a director (1 page)
28 April 2014Termination of appointment of Laura Kaufman as a director (1 page)
8 April 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
8 April 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
29 April 2013Annual return made up to 20 April 2013 no member list (4 pages)
29 April 2013Annual return made up to 20 April 2013 no member list (4 pages)
24 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
24 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
24 April 2012Annual return made up to 20 April 2012 no member list (4 pages)
24 April 2012Annual return made up to 20 April 2012 no member list (4 pages)
28 February 2012Appointment of Mr Ian Mett as a director (2 pages)
28 February 2012Appointment of Mr Benjamin Bleier as a director (2 pages)
28 February 2012Appointment of Mr Ian Mett as a director (2 pages)
28 February 2012Appointment of Mr Benjamin Bleier as a director (2 pages)
8 August 2011Termination of appointment of John Philip Ward as a director (1 page)
8 August 2011Termination of appointment of John Philip Ward as a director (1 page)
9 May 2011Annual return made up to 20 April 2011 no member list (3 pages)
9 May 2011Annual return made up to 20 April 2011 no member list (3 pages)
23 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
23 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
17 August 2010Appointment of John Philip Ward as a director (2 pages)
17 August 2010Appointment of John Philip Ward as a director (2 pages)
16 August 2010Appointment of Ms Laura Hester Kaufman as a director (2 pages)
16 August 2010Termination of appointment of Laura Kaufman as a director (1 page)
16 August 2010Termination of appointment of Laura Kaufman as a director (1 page)
16 August 2010Appointment of Ms Laura Hester Kaufman as a director (2 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
20 April 2010Annual return made up to 20 April 2010 no member list (3 pages)
20 April 2010Annual return made up to 20 April 2010 no member list (3 pages)
8 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
8 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
8 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
8 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
27 July 2009Secretary appointed hml company secretarial services (1 page)
27 July 2009Secretary appointed hml company secretarial services (1 page)
21 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
28 May 2009Appointment terminated secretary frank phillip (1 page)
28 May 2009Appointment terminated secretary frank phillip (1 page)
18 May 2009Registered office changed on 18/05/2009 from lytton house 20 lytton road new barnet hertfordshire EN5 5BY (1 page)
18 May 2009Registered office changed on 18/05/2009 from lytton house 20 lytton road new barnet hertfordshire EN5 5BY (1 page)
23 April 2009Annual return made up to 20/04/09 (2 pages)
23 April 2009Annual return made up to 20/04/09 (2 pages)
21 April 2008Annual return made up to 20/04/08 (2 pages)
21 April 2008Annual return made up to 20/04/08 (2 pages)
16 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
16 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
24 April 2007Annual return made up to 20/04/07 (2 pages)
24 April 2007Annual return made up to 20/04/07 (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
30 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
15 June 2006Annual return made up to 20/04/06 (2 pages)
15 June 2006Annual return made up to 20/04/06 (2 pages)
23 February 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
23 February 2006Total exemption full accounts made up to 30 September 2004 (8 pages)
27 April 2005Annual return made up to 20/04/05 (2 pages)
27 April 2005Annual return made up to 20/04/05 (2 pages)
10 November 2004Registered office changed on 10/11/04 from: 21 hinton avenue hounslow middlesex TW4 6AP (1 page)
10 November 2004Registered office changed on 10/11/04 from: 21 hinton avenue hounslow middlesex TW4 6AP (1 page)
8 November 2004Annual return made up to 20/04/04 (3 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Annual return made up to 20/04/04 (3 pages)
22 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
22 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: pentlands ham meadows marnhull dorset DT10 1LR (1 page)
13 February 2004Registered office changed on 13/02/04 from: pentlands ham meadows marnhull dorset DT10 1LR (1 page)
12 September 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
18 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
31 May 2002Annual return made up to 20/04/02 (3 pages)
31 May 2002Annual return made up to 20/04/02 (3 pages)
27 April 2001Annual return made up to 20/04/01 (3 pages)
27 April 2001Annual return made up to 20/04/01 (3 pages)
11 April 2001Full accounts made up to 30 September 2000 (9 pages)
11 April 2001Full accounts made up to 30 September 2000 (9 pages)
20 November 2000Director's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
6 November 2000Registered office changed on 06/11/00 from: pentlands kingfisher close prestwood buckinghamshire HP16 0UA (1 page)
6 November 2000Registered office changed on 06/11/00 from: pentlands kingfisher close prestwood buckinghamshire HP16 0UA (1 page)
4 May 2000Annual return made up to 20/04/00 (5 pages)
4 May 2000Annual return made up to 20/04/00 (5 pages)
25 April 2000Full accounts made up to 30 September 1999 (9 pages)
25 April 2000Full accounts made up to 30 September 1999 (9 pages)
18 May 1999Full accounts made up to 30 September 1998 (9 pages)
18 May 1999Full accounts made up to 30 September 1998 (9 pages)
16 July 1998Full accounts made up to 30 September 1997 (9 pages)
16 July 1998Full accounts made up to 30 September 1997 (9 pages)
31 May 1998Annual return made up to 20/04/98 (5 pages)
31 May 1998Annual return made up to 20/04/98 (5 pages)
13 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 April 1997Full accounts made up to 30 September 1996 (9 pages)
30 April 1997Full accounts made up to 30 September 1996 (9 pages)
16 September 1996Registered office changed on 16/09/96 from: the gables 18 sutton park bishop sutton,bristol avon BS18 4UQ (1 page)
16 September 1996Registered office changed on 16/09/96 from: the gables 18 sutton park bishop sutton,bristol avon BS18 4UQ (1 page)
22 August 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
2 May 1996Annual return made up to 20/04/96 (5 pages)
2 May 1996Annual return made up to 20/04/96 (5 pages)
14 March 1996Full accounts made up to 30 September 1995 (9 pages)
14 March 1996Full accounts made up to 30 September 1995 (9 pages)
20 July 1995Full accounts made up to 30 September 1994 (9 pages)
20 July 1995Full accounts made up to 30 September 1994 (9 pages)
16 May 1995Annual return made up to 20/04/95 (8 pages)
16 May 1995Annual return made up to 20/04/95 (8 pages)
28 September 1977Certificate of incorporation (2 pages)
28 September 1977Incorporation (21 pages)
28 September 1977Incorporation (21 pages)
28 September 1977Certificate of incorporation (2 pages)